Search icon

BENEFIT CONSULTANTS OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: BENEFIT CONSULTANTS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENEFIT CONSULTANTS OF FLORIDA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Apr 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L06000035876
FEI/EIN Number 270140956

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1109 PINELLAS BAYWAY S, UNIT 104, TIERRA VERDE, FL, 33715
Mail Address: 1109 PINELLAS BAYWAY S, UNIT 104, TIERRA VERDE, FL, 33715
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ALESSANDRO JENNIFER Managing Member 1109 PINELLAS BAYWAY S, UNIT 104, TIERRA VERDE, FL, 33715
D'ALESSANDRO JENNIFER S Agent 1109 PINELLAS BAYWAY SOUTH, TIERRA VERDE, FL, 33715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-09-25 1109 PINELLAS BAYWAY SOUTH, 104, TIERRA VERDE, FL 33715 -
REGISTERED AGENT NAME CHANGED 2009-09-25 D'ALESSANDRO, JENNIFER SMGRM -
CHANGE OF PRINCIPAL ADDRESS 2008-11-12 1109 PINELLAS BAYWAY S, UNIT 104, TIERRA VERDE, FL 33715 -
CHANGE OF MAILING ADDRESS 2008-11-12 1109 PINELLAS BAYWAY S, UNIT 104, TIERRA VERDE, FL 33715 -
CANCEL ADM DISS/REV 2007-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2009-09-25
Reg. Agent Resignation 2009-09-01
CORLCMMRES 2009-08-04
ANNUAL REPORT 2008-04-16
REINSTATEMENT 2007-09-26
Florida Limited Liability 2006-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State